Search icon

EOD 1, LLC - Florida Company Profile

Company Details

Entity Name: EOD 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EOD 1, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jun 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: L12000085933
FEI/EIN Number 45-5608239

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5601 NORTH FEDERAL HIGHWAY, UNIT 10, BOCA RATON, FL, 33487, US
Mail Address: 770 NE 36TH STREET, BOCA RATON, FL, 33431, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUEHL ROBERT C Manager 770 NE 36TH STREET, BOCA RATON, FL, 33431
BUEHL RACHEL Member 770 NE 36TH STREET, BOCA RATON, FL, 33431
BLAKESBERG JON DCPA Agent 951 SW 4TH AVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 5601 NORTH FEDERAL HIGHWAY, UNIT 10, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 5601 NORTH FEDERAL HIGHWAY, UNIT 10, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-04-26 5601 NORTH FEDERAL HIGHWAY, UNIT 10, BOCA RATON, FL 33487 -
LC NAME CHANGE 2019-11-19 EOD 1, LLC -
LC NAME CHANGE 2015-02-23 MERITAGE PLAZA, LLC -
REGISTERED AGENT NAME CHANGED 2013-03-02 BLAKESBERG, JON D, CPA -
REGISTERED AGENT ADDRESS CHANGED 2013-03-02 951 SW 4TH AVE, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-07
LC Name Change 2019-11-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State